Company NamePrefect Equipment Limited
DirectorsMatthew Grant Doberer and Martin Bruce Wood
Company StatusIn Administration
Company Number06535355
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Matthew Grant Doberer
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Martin Bruce Wood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Martyn Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOverton House Southhook Road
Knockentiber
Kilmarnock
Ayrshire
KA2 0EE
Scotland
Secretary NameMr Martyn Davidson
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOverton House Southhook Road
Knockentiber
Kilmarnock
Ayrshire
KA2 0EE
Scotland
Director NameMr James Urquhart Ferguson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMegswell Farm Megswell Farm
Kilwinning
Ayrshire
KA13 7RN
Scotland
Director NameMr Douglas Andrew Yates
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOverton Farm Cottage Southhook Road
Knockentiber
Kilmarnock
Ayrshire
KA2 0EE
Scotland

Contact

Websitewww.prefectlockers.com
Telephone0845 8802426
Telephone regionUnknown

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

334 at £1Mr Martyn Davidson
33.40%
Ordinary
333 at £1Christine Davidson
33.30%
Ordinary
333 at £1Mr Matthew Grant Doberer
33.30%
Ordinary

Financials

Year2014
Net Worth£6,555
Cash£15,765
Current Liabilities£267,375

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

11 August 2021Delivered on: 11 August 2021
Persons entitled: Synergy in Trade LTD

Classification: A registered charge
Outstanding
21 July 2021Delivered on: 22 July 2021
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
2 February 2012Delivered on: 10 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 September 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,000
(4 pages)
14 September 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
11 September 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,003
(4 pages)
11 September 2020Cessation of James Urquhart Ferguson as a person with significant control on 16 July 2020 (1 page)
11 September 2020Notification of a person with significant control statement (2 pages)
2 June 2020Director's details changed for Mr Matthew Grant Doberer on 2 June 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
11 July 2019Termination of appointment of Martyn Davidson as a secretary on 26 June 2019 (1 page)
11 July 2019Termination of appointment of Martyn Davidson as a director on 26 June 2019 (1 page)
11 July 2019Appointment of Mr Martin Bruce Wood as a director on 26 June 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
4 July 2019Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD to 14 Stephenson Court Priory Business Park Bedford MK44 3WH on 4 July 2019 (1 page)
2 July 2019Appointment of Mr James Urquhart Ferguson as a director on 21 October 2018 (2 pages)
26 June 2019Termination of appointment of James Urquhart Ferguson as a director on 21 October 2018 (1 page)
26 June 2019Termination of appointment of Douglas Andrew Yates as a director on 21 October 2018 (1 page)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 January 2017Appointment of Mr Douglas Yates as a director on 10 June 2016 (2 pages)
4 January 2017Appointment of Mr James Urquhart Ferguson as a director on 10 June 2016 (2 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 March 2016Director's details changed for Mr Matthew Grant Doberer on 11 January 2016 (2 pages)
15 March 2016Secretary's details changed for Mr Martyn Davidson on 11 January 2016 (1 page)
15 March 2016Secretary's details changed for Mr Martyn Davidson on 11 January 2016 (1 page)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Director's details changed for Mr Matthew Grant Doberer on 11 January 2016 (2 pages)
15 March 2016Director's details changed for Mr Martyn Davidson on 11 January 2016 (2 pages)
15 March 2016Director's details changed for Mr Martyn Davidson on 11 January 2016 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
7 October 2014Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH to Daws House 33-35 Daws Lane London NW7 4SD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH to Daws House 33-35 Daws Lane London NW7 4SD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH to Daws House 33-35 Daws Lane London NW7 4SD on 7 October 2014 (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Director's details changed for Mr Matthew Grant Doberer on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Matthew Grant Doberer on 19 March 2014 (2 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Secretary's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages)
19 July 2013Director's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Martyn Davidson on 19 July 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Martyn Davidson on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Martyn Davidson on 25 March 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Mr Martyn Davidson on 21 February 2012 (2 pages)
12 April 2012Secretary's details changed for Mr Martyn Davidson on 21 February 2012 (2 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
12 April 2012Secretary's details changed for Mr Martyn Davidson on 21 February 2012 (2 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Mr Martyn Davidson on 21 February 2012 (2 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages)
22 March 2011Director's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages)
22 March 2011Secretary's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages)
22 March 2011Secretary's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages)
22 March 2011Secretary's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages)
22 March 2011Director's details changed for Mr Martyn Davidson on 1 September 2010 (2 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 April 2010Director's details changed for Mr Martyn Davidson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Matthew Grant Doberer on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Martyn Davidson on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Matthew Grant Doberer on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Martyn Davidson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Matthew Grant Doberer on 9 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
3 April 2009Director's change of particulars / martyn davidson / 14/03/2008 (1 page)
3 April 2009Secretary's change of particulars / martyn davidson / 14/03/2008 (1 page)
3 April 2009Secretary's change of particulars / martyn davidson / 14/03/2008 (1 page)
3 April 2009Return made up to 14/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / martyn davidson / 14/03/2008 (1 page)
3 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 January 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
6 January 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
14 March 2008Incorporation (14 pages)
14 March 2008Incorporation (14 pages)